Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRIFFIN PARK STADIUM LIMITED
Company Information for

GRIFFIN PARK STADIUM LIMITED

6TH FLOOR, 27 GREAT WEST ROAD, BRENTFORD, TW8 9BW,
Company Registration Number
00071215
Private Limited Company
Active

Company Overview

About Griffin Park Stadium Ltd
GRIFFIN PARK STADIUM LIMITED was founded on 1901-08-07 and has its registered office in Brentford. The organisation's status is listed as "Active". Griffin Park Stadium Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRIFFIN PARK STADIUM LIMITED
 
Legal Registered Office
6TH FLOOR
27 GREAT WEST ROAD
BRENTFORD
TW8 9BW
Other companies in TW8
 
Filing Information
Company Number 00071215
Company ID Number 00071215
Date formed 1901-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIFFIN PARK STADIUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRIFFIN PARK STADIUM LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD CROWN
Company Secretary 2014-07-05
CLIFFORD CROWN
Director 2014-07-05
DONALD GILBERT KERR
Director 2014-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND BUGLASS ROGERS
Company Secretary 2002-09-26 2014-07-04
JOHN PAUL HERTING
Director 1992-11-18 2014-07-04
EDMUND BUGLASS ROGERS
Director 2005-11-19 2014-07-04
STEPHEN GIBSON CALLEN
Director 2003-07-15 2013-10-31
ANDRE SAWYER
Director 2009-03-01 2013-10-31
MARK ALAN CHAPMAN
Director 2007-11-28 2012-06-30
MATT DOLMAN
Director 2007-01-30 2009-02-24
JOSEPH GERALD BOURKE
Director 2006-01-17 2007-11-28
MARTIN MONTAGUE LANGE
Director 1991-04-14 2005-12-19
DOUGLAS CHARLES WHITE
Director 2003-07-15 2005-12-19
JOHN MCGLASHAN
Director 2003-07-15 2005-09-19
GARY JOHN HARGRAVES
Director 1998-06-25 2003-07-15
RONALD GEOFFREY NOADES
Director 1998-06-11 2003-07-15
POLLY KATES
Company Secretary 1995-10-24 2002-09-26
DOUGLAS ARTHUR MILLER
Director 1998-06-25 2002-02-14
DAN TANA
Director 1991-04-14 2002-02-03
STEPHEN ROBERT EBBS
Director 1998-08-19 2000-12-04
ANTHONY ERNEST SWAISLAND
Director 1997-08-01 1998-11-13
DAVID JAMES WEBB
Director 1997-11-05 1998-06-29
ERIC JOHN RADLEY SMITH
Director 1991-04-14 1998-03-25
BARRY RICHARD EVANS
Director 1993-05-15 1996-10-17
BRIAN HENRY FRANKLIN
Company Secretary 1991-04-14 1995-10-24
GERALD VICTOR POTTER
Director 1991-04-14 1994-01-06
RONALD JONATHAN JAMES BLINDELL
Director 1991-04-14 1993-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD CROWN BRENTFORD HOLDINGS LIMITED Director 2014-07-05 CURRENT 1997-03-27 Active
DONALD GILBERT KERR BRENTFORD HOLDINGS LIMITED Director 2014-07-05 CURRENT 1997-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-09CH01Director's details changed for Mr Clifford Crown on 2021-11-08
2021-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIFFORD CROWN on 2021-11-08
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2021-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Griffin Park, Braemar Road, Brentford, Middlesex TW8 0NT
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2025
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2025
2016-05-05AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2025
2015-05-11AR0114/04/15 ANNUAL RETURN FULL LIST
2015-05-11AD04Register(s) moved to registered office address Griffin Park, Braemar Road, Brentford, Middlesex TW8 0NT
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-28AP01DIRECTOR APPOINTED MR CLIFFORD CROWN
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND ROGERS
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERTING
2014-07-28AP01DIRECTOR APPOINTED MR DONALD GILBERT KERR
2014-07-28AP03Appointment of Mr Clifford Crown as company secretary on 2014-07-05
2014-07-28TM02Termination of appointment of Edmund Buglass Rogers on 2014-07-04
2014-07-07AA01Previous accounting period extended from 31/05/14 TO 30/06/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2025
2014-05-16AR0114/04/14 ANNUAL RETURN FULL LIST
2014-05-16AD02Register inspection address changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
2014-05-15CH01Director's details changed for Edmund Buglass Rogers on 2014-05-12
2014-04-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-02SH0111/03/14 STATEMENT OF CAPITAL GBP 100025.00
2014-04-01SH02CONSOLIDATION 27/02/14
2014-03-31SH02SUB-DIVISION 27/02/14
2014-03-31RES13WAIVER OF LOAN, SUB DIV.CONSOLIDATION 27/02/2014
2014-03-31RES01ADOPT ARTICLES 27/02/2014
2014-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLEN
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE SAWYER
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-05-13AR0114/04/13 BULK LIST
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN
2012-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-05-15AR0114/04/12 BULK LIST
2012-03-15RES01ADOPT ARTICLES 29/02/2012
2012-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-11AR0114/04/11 BULK LIST
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2010-05-18AR0114/04/10 BULK LIST
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-12AD02SAIL ADDRESS CREATED
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GIBSON CALLEN / 14/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE SAWYER / 14/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND BUGLASS ROGERS / 14/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL HERTING / 14/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN CHAPMAN / 14/04/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / EDMUND BUGLASS ROGERS / 14/04/2010
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-05-28363aRETURN MADE UP TO 14/04/09; BULK LIST AVAILABLE SEPARATELY
2009-05-20288aDIRECTOR APPOINTED MR ANDRE BRIAN SAWYER
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR MATT DOLMAN
2008-07-10363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-10363sRETURN MADE UP TO 14/04/08; BULK LIST AVAILABLE SEPARATELY
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-15FULL ACCOUNTS MADE UP TO 31/05/94
1994-06-10Return made up to 14/04/94; full list of members
1994-05-20Director resigned
1994-01-04FULL ACCOUNTS MADE UP TO 31/05/93
1993-12-21Director's particulars changed
1993-10-07Director resigned
1993-06-21New director appointed
1993-06-01New director appointed
1993-06-01Return made up to 14/04/93; change of members
1993-01-04FULL ACCOUNTS MADE UP TO 31/05/92
1992-05-31Return made up to 14/04/92; change of members
1992-01-06FULL ACCOUNTS MADE UP TO 31/05/91
1991-06-27Return made up to 12/04/90; bulk list available separately
1991-06-27Return made up to 14/04/91; bulk list available separately
1991-01-04FULL ACCOUNTS MADE UP TO 31/05/90
1990-05-14FULL ACCOUNTS MADE UP TO 31/05/89
1990-02-20Return made up to 14/04/89; bulk list available separately
1989-05-25AUDITOR'S RESIGNATION
1989-03-31Return made up to 14/04/88; bulk list available separately
1989-03-21Return made up to 14/01/84; no change of members
1989-03-21FULL ACCOUNTS MADE UP TO 31/05/88
1988-09-12FULL ACCOUNTS MADE UP TO 31/05/87
1988-08-11Return made up to 11/06/87; bulk list available separately
1987-04-28FULL ACCOUNTS MADE UP TO 31/05/86
1986-11-13Declaration of satisfaction of mortgage/charge
1986-10-27Particulars of mortgage/charge
1986-10-13Particulars of mortgage/charge
1986-07-11Return made up to 10/06/86; full list of members
1986-05-14FULL ACCOUNTS MADE UP TO 22/05/85
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to GRIFFIN PARK STADIUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRIFFIN PARK STADIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2012-07-02 Outstanding MATTHEW BENHAM (THE LENDER)
CHARGE 2009-07-23 Outstanding MATTHEW BENHAM
LEGAL CHARGE 2008-01-29 Outstanding MATTHEW BENHAM
LEGAL CHARGE 2007-09-19 Outstanding BRENTFORD FOOTBALL COMMUNITY SOCIETY LIMITED
GUARANTEE & DEBENTURE 2006-01-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-27 Outstanding MIDAS WAY LIMITED
LEGAL CHARGE 2006-01-24 Outstanding ALTONWOOD LIMITED
LEGAL CHARGE 2006-01-24 Outstanding BRENTFORD FOOTBALL COMMUNITY SOCIETY LIMITED
LEGAL CHARGE 2005-09-30 Satisfied VINE DEVELOPMENTS LIMITED
LEGAL CHARGE 2005-09-30 Satisfied LEE SAVELL PROPERTIES LIMITED
LEGAL CHARGE 2004-12-04 Outstanding BRENTFORD FOOTBALL COMMUNITY SOCIETY LIMITED
LEGAL CHARGE 2003-09-23 Satisfied EDMUND BUGLASS ROGERS
LEGAL CHARGE 2001-07-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-25 Satisfied ALTONWOOD LIMITED
LEGAL CHARGE 2001-06-25 Satisfied JOHN PAUL HERTING
LEGAL CHARGE 1999-10-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-10-14 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-31 Satisfied ANTHONY ERNEST SWAISLAND
LEGAL MORTGAGE 1997-07-31 Satisfied JOHN PAUL HERTING
MORTGAGE 1986-10-18 Satisfied M M LANGE
LEGAL MORTGAGE 1986-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1968-03-27 Satisfied WESTMINSTER BANK LIMITED
MORTGAGE 1966-06-14 Satisfied TEMPERANCE PERMANENT BUILDING SOCIETY
MORTGAGE 1965-03-04 Satisfied TEMPERANCE PERMANENT BUILDING SOCIETY
MORTGAGE 1965-02-04 Satisfied TEMPERANCE PERMANENT BUILDING SOCIETY
MORTGAGE 1964-08-20 Satisfied TEMPERANCE PERMANENT BUILDING SOCIETY
MORTGAGE 1964-01-14 Satisfied TEMPERANCE PERMANENT BUILDING SOCIETY
MORTGAGE 1963-10-25 Satisfied TEMPERANCE PERMANENT BUILDING SOCIETY
MORTGAGE 1949-09-16 Satisfied TEMPERANCE PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1946-10-18 Satisfied HUDDERSFIELD BUILDING SOCIETY
LEGAL CHARGE 1938-05-10 Satisfied NATIONAL BLDG SOCY.
LEGAL CHARGE 1937-07-19 Satisfied NATIONAL BLDG SOCY.
MORTGAGE 1936-05-20 Satisfied BINGLEY BUILDING SOCIETY
1934-03-22 Satisfied
1927-04-19 Satisfied
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-05-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRIFFIN PARK STADIUM LIMITED

Intangible Assets
Patents
We have not found any records of GRIFFIN PARK STADIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIFFIN PARK STADIUM LIMITED
Trademarks
We have not found any records of GRIFFIN PARK STADIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIFFIN PARK STADIUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as GRIFFIN PARK STADIUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIFFIN PARK STADIUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRIFFIN PARK STADIUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRIFFIN PARK STADIUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.